1 Carrwood
Hale Barns
Cheshire
WA15 0HL
Director Name | Mr Nigel Jeffrey Esterkin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbeck 45 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
Secretary Name | Mr Nigel Jeffrey Esterkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 April 2006) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Highbeck 45 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
Director Name | Jonathan Simon Flax |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 509 Wilmslow Road Withington Manchester M20 4BA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | High Beck 45 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2005 | Application for striking-off (1 page) |
21 June 2005 | Return made up to 24/04/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
20 April 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
9 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
27 April 2003 | Return made up to 24/04/03; full list of members (7 pages) |
17 May 2002 | Return made up to 24/04/02; full list of members
|
30 April 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Company name changed ceiling top LIMITED\certificate issued on 25/05/01 (2 pages) |